Advanced company searchLink opens in new window

DISCLOSURE HUB LIMITED

Company number 09359538

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with updates
19 Apr 2023 PSC04 Change of details for Hannah Leigh Armitage as a person with significant control on 1 March 2023
11 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
19 Aug 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 3 Ibex House Keller Close Kiln Farm Milton Keynes MK11 3LL on 19 August 2022
14 Apr 2022 PSC04 Change of details for Hannah Leigh Armitage as a person with significant control on 22 March 2022
12 Apr 2022 CH01 Director's details changed for Hannah Leigh Armitage on 24 March 2022
22 Mar 2022 PSC04 Change of details for Hannah Leigh Armitage as a person with significant control on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Miss Louise Katy Moore on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Hannah Leigh Armitage on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from 28 Bridge View Shefford Beds SG17 5FT to 61 Bridge Street Kington HR5 3DJ on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Joanne Ronan as a director on 22 March 2022
22 Mar 2022 PSC07 Cessation of Joanne Ronan as a person with significant control on 22 March 2022
20 Jan 2022 CERTNM Company name changed disclosure discounts LIMITED\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-13
19 Jan 2022 CH01 Director's details changed for Miss Louise Katy Fisher on 13 January 2022
19 Jan 2022 PSC04 Change of details for Miss Louise Katy Fisher as a person with significant control on 3 September 2021
12 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
03 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
28 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with updates
28 Nov 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 November 2020
28 Nov 2020 PSC01 Notification of Hannah Leigh Armitage as a person with significant control on 24 November 2020
28 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 150